Advanced company searchLink opens in new window

BRIERSTONE DURN 2 LIMITED

Company number 13461489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2024 DS01 Application to strike the company off the register
22 Mar 2024 AA01 Previous accounting period shortened from 30 August 2023 to 29 August 2023
19 Oct 2023 DS02 Withdraw the company strike off application
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2023 DS01 Application to strike the company off the register
30 Jun 2023 AA Accounts for a dormant company made up to 30 August 2022
16 Jun 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Mr James Dax Bradley on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from Brindley House, Suite 2 Unit H6 Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9HF United Kingdom to C/O Williamson & Croft York Street Manchester Lancashire M2 3BB on 9 February 2023
08 Feb 2023 TM01 Termination of appointment of Philip Graeme Spencer as a director on 1 February 2023
21 Jul 2022 TM01 Termination of appointment of Patrick Gerard Conlon as a director on 14 July 2022
21 Jul 2022 TM01 Termination of appointment of Steven Latham as a director on 14 July 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 PSC08 Notification of a person with significant control statement
25 Apr 2022 AP01 Appointment of Mr Patrick Gerard Conlon as a director on 12 April 2022
25 Apr 2022 PSC07 Cessation of S Latham Property Services Limited as a person with significant control on 7 April 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
27 Jan 2022 PSC07 Cessation of James Dax Bradley as a person with significant control on 22 December 2021
27 Jan 2022 PSC02 Notification of S Latham Property Services Limited as a person with significant control on 22 December 2021
27 Jan 2022 AP01 Appointment of Mr Philip Graeme Spencer as a director on 22 December 2021
27 Jan 2022 AP01 Appointment of Mr Steven Latham as a director on 22 December 2021
13 Sep 2021 AA01 Current accounting period extended from 30 June 2022 to 31 August 2022
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 100